HAZEL MOUNT COMPANY LIMITED

HAZEL MOUNT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHAZEL MOUNT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03337618
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HAZEL MOUNT COMPANY LIMITED?

    • Development of building projects (41100) / Construction

    Where is HAZEL MOUNT COMPANY LIMITED located?

    Registered Office Address
    FRP ADVISORY LLP
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAZEL MOUNT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for HAZEL MOUNT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 5 Ribblesdale Place Preston Lancashire PR1 8BZ to Derby House 12 Winckley Square Preston PR1 3JJ on Aug 02, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 16, 2018

    LRESSP

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Termination of appointment of Penelope Jane Messel as a director on May 23, 2018

    1 pagesTM01

    Termination of appointment of Jocelyn Anne D'oyly Davison as a director on May 23, 2018

    1 pagesTM01

    Appointment of Andrew Jonathan Makin as a director on May 22, 2018

    2 pagesAP01

    Confirmation statement made on Mar 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Mar 17, 2017 with updates

    6 pagesCS01

    Director's details changed for Penelope Jane Messel on Dec 20, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Director's details changed for Jocelyn Anne D'oyly Davison on Oct 24, 2016

    2 pagesCH01

    Annual return made up to Mar 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 484,300
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Current accounting period shortened from Sep 12, 2015 to Mar 31, 2015

    3 pagesAA01

    Who are the officers of HAZEL MOUNT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Rowland Frederick Hart
    8 & 10 New Market Street
    LA12 7LW Ulverston
    Cumbria
    Secretary
    8 & 10 New Market Street
    LA12 7LW Ulverston
    Cumbria
    British51905560001
    MAKIN, Andrew Jonathan
    Ribblesdale Place
    PR1 8BZ Preston
    5
    England
    Director
    Ribblesdale Place
    PR1 8BZ Preston
    5
    England
    EnglandBritish6535110004
    ALLEN, Andrew John
    Binden Road
    W12 9RJ London
    16
    Secretary
    Binden Road
    W12 9RJ London
    16
    British15749190001
    BARRATT, Jacqueline Diana
    Hazel Mount
    Thwaites
    LA18 5HY Millom
    Cumbria
    Director
    Hazel Mount
    Thwaites
    LA18 5HY Millom
    Cumbria
    EnglandBritish51905550001
    DAVISON, Jocelyn Anne D'Oyly
    5 Ribblesdale Place Preston
    Lancashire
    PR1 8BZ
    Director
    5 Ribblesdale Place Preston
    Lancashire
    PR1 8BZ
    New ZealandNew Zealander160253580002
    MAKIN, Peter
    Links Grange
    Greenways
    FY8 3LY Lytham St Annes
    Lancashire
    Director
    Links Grange
    Greenways
    FY8 3LY Lytham St Annes
    Lancashire
    British14196200001
    MESSEL, Penelope Jane
    5 Ribblesdale Place Preston
    Lancashire
    PR1 8BZ
    Director
    5 Ribblesdale Place Preston
    Lancashire
    PR1 8BZ
    EnglandBritish160267260002

    Who are the persons with significant control of HAZEL MOUNT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jocelyn Anne D'Oyly Davison
    12 Winckley Square
    PR1 3JJ Preston
    Derby House
    Apr 06, 2016
    12 Winckley Square
    PR1 3JJ Preston
    Derby House
    No
    Nationality: New Zealander
    Country of Residence: New Zealand
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Penelope Jane Messel
    12 Winckley Square
    PR1 3JJ Preston
    Derby House
    Apr 06, 2016
    12 Winckley Square
    PR1 3JJ Preston
    Derby House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HAZEL MOUNT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental agreement
    Created On Feb 27, 2004
    Delivered On Mar 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    4 alton road parkstone poole dorset and the contracts with the companies firms and persons referred to in a partnership agreement dated 18 june 2003. see the mortgage charge document for full details.
    Persons Entitled
    • Gornal Ground Company Limited, Lollesworth Property Limited, Longbarrow Limited,Lowry Peaks Company Limited, Oakendell Developments Limited, Templeflight Limited, Starguard Developments Limited
    Transactions
    • Mar 02, 2004Registration of a charge (395)
    • Jun 29, 2018Satisfaction of a charge (MR04)
    Charge and assignment over a performance bond
    Created On Sep 16, 2003
    Delivered On Sep 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All the company's right title and interest to in and arising out or in respect of the agreements and all rights titles benefits monies receivable and interests of the chargor (as defined whatsoever under arising from them or evidenced by them together with the chargors estate or interest in any property the subject of the agreements. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 23, 2003Registration of a charge (395)
    • Jun 29, 2018Satisfaction of a charge (MR04)
    Partnership agreement
    Created On Jun 18, 2003
    Delivered On Jun 20, 2003
    Satisfied
    Amount secured
    All sums becoming due from the company to the other parties to the partnership agreement (being the persons entitled to the charge) in respect of its obligations under the partnership agreement to such other parties
    Short particulars
    3 wyndham road and 2 alton road parkstone pool dorset t/nos: DT190922 and DT300802.
    Persons Entitled
    • Gornal Ground Company Limited and Others
    Transactions
    • Jun 20, 2003Registration of a charge (395)
    • Jun 29, 2018Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on the 24TH may 2001
    Created On May 14, 2001
    Delivered On Jun 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19/27 hopetoun crescent and 8/12 mcdonald road edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 07, 2001Registration of a charge (395)
    • Jun 29, 2018Satisfaction of a charge (MR04)
    Partnership agreement
    Created On Mar 09, 2000
    Delivered On Mar 17, 2000
    Satisfied
    Amount secured
    The performance by the company to the chargee of its obligations under the partnership agreement
    Short particulars
    19-29 (odd numbers) hoptoun crescent and 8-12 mcdonald road (even numbers) edinburgh as referred to in the proect management agreement the interest of the company in contracts the benefit of all warranties and indemnities.
    Persons Entitled
    • Archibald Industries Limited, Bradburian Developments Limited, Cat Street Developments Limited, Chevithorne Barton Limited, Deep Valley Properties Limited, Endicott Estates Limited, Gape Estates Limited, Gornal Ground Company Limited, Kiwi Properties Limited,
    • Lollesworth Property Limited, Lowry Peaks Company Limited and Tayvin 91 Limited
    Transactions
    • Mar 17, 2000Registration of a charge (395)
    • Jun 29, 2018Satisfaction of a charge (MR04)
    Standard security presented for registration in scotland on 15TH march 2001
    Created On Mar 08, 2000
    Delivered On Apr 03, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under and in terms of clauses 4,5,6 and 7 of the sale agreement between the company and the chargee dated 23RD march and 1ST june 2000
    Short particulars
    Ground floor and basement floor of that tenement erected or to be erevcted at 27 hopetoun crescent edinburgh. See the mortgage charge document for full details.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Apr 03, 2001Registration of a charge (395)
    • Dec 28, 2001Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 23 december 1998 and
    Created On Dec 17, 1998
    Delivered On Jan 07, 1999
    Satisfied
    Amount secured
    All monies due or to become due to the chargee or their foresaids in any manner of way by (a) the firm of the st john's road partnership of whomsoever constituted comprising kiwi properties limited, bradburian developments limited, hazel mount company limited, gornal ground company limited and lowry peaks company limited the present partners thereof or any partners for the time being or successors with or to them or either/any one of them or the survivor as partners aforesaid either solely or jointly with any person(s) or corporation and whether as principal or surety and/or (b) to the extent of the proceeds of realisation of the subjects of any security referring to the personal bond any of them as individuals whether solely or jointly with any person(s) or corporation and whether as principal or surety
    Short particulars
    All and whole that piece of ground extending to 515 decimal or one thousandth parts of an acre or thereby lying on the north side of st john's road corstorphine edinburgh together with the dwellinghouse erected thereon and formerly k/a "dorlin" (for further details of property please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 07, 1999Registration of a charge (395)
    • Mar 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Partnership agreement
    Created On Jan 09, 1998
    Delivered On Jan 16, 1998
    Satisfied
    Amount secured
    The performance of the company of its obligations under the partnership agreement dated 9TH january 1998
    Short particulars
    The interest in common of the company in the property at and k/a 24ST.john's road edinburgh and the interest of the company in contracts entered into by the partnership subject to the deed inclusive opf any insurance covering such property and the benefit of all warranties and indemnities to the partners in such partnership.
    Persons Entitled
    • Gornal Ground Company Limited
    • Bradburian Developments Limited
    • Kiwi Properties Limited
    • Lowry Peaks Company Limited
    Transactions
    • Jan 16, 1998Registration of a charge (395)
    • Jun 29, 2018Satisfaction of a charge (MR04)

    Does HAZEL MOUNT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 16, 2018Commencement of winding up
    Oct 16, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lila Thomas
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    David Robert Acland
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0